OMEGA ELECTRICAL CONTRACTS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 Application to strike the company off the register

View Document

19/07/2019 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE MOSS

View Document

04/05/204 May 2020 COMPANY NAME CHANGED RIFFLE LIMITED CERTIFICATE ISSUED ON 04/05/20

View Document

03/05/203 May 2020 CESSATION OF REMY DEAN AS A PSC

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR LUKE RYAN MOSS

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR REMY DEAN

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 2 MILL VIEW THORNTON-CLEVELEYS FY5 3SP ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

15/12/1815 December 2018 REGISTERED OFFICE CHANGED ON 15/12/2018 FROM 2 LINDSAY AVENUE POULTON-LE-FYLDE FY6 8BQ UNITED KINGDOM

View Document

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company